UKBizDB.co.uk

CONVERSION FACTORY LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conversion Factory Ltd.. The company was founded 17 years ago and was given the registration number 06176814. The firm's registered office is in BOURNEMOUTH. You can find them at Avalon, Oxford Road, Bournemouth, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONVERSION FACTORY LTD.
Company Number:06176814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Avalon, Oxford Road, Bournemouth, England, BH8 8EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ

Director13 August 2020Active
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ

Director21 March 2007Active
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ

Director22 September 2022Active
Conversion, 1st Floor, 20-24 Kirby Street, London, England, EC1N 8TS

Secretary10 July 2019Active
20-24, Kirby Street, London, England, EC1N 8TS

Secretary22 May 2017Active
Brook House Honey Lane, Cholsey, Wallingford, OX10 9NL

Secretary21 March 2007Active
20-24, Kirby Street, London, England, EC1N 8TS

Director22 May 2017Active
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ

Director13 August 2020Active

People with Significant Control

Sideshow Group Ltd
Notified on:13 August 2020
Status:Active
Country of residence:England
Address:Avalon, Oxford Road, Bournemouth, England, BH8 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Michael Pavlovich
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Avalon, Oxford Road, Bournemouth, England, BH8 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Officers

Appoint person director company with name date.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Change person director company with change date.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-15Incorporation

Memorandum articles.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Incorporation

Memorandum articles.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-03Resolution

Resolution.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.